- Company Overview for D3 KOOLING TECHNOLOGIES LIMITED (08560364)
- Filing history for D3 KOOLING TECHNOLOGIES LIMITED (08560364)
- People for D3 KOOLING TECHNOLOGIES LIMITED (08560364)
- More for D3 KOOLING TECHNOLOGIES LIMITED (08560364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2016 | CC01 | Notice of Restriction on the Company's Articles | |
29 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
04 Dec 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Oct 2014 | TM01 | Termination of appointment of Robert James Grantham as a director on 21 August 2014 | |
05 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
05 Jul 2014 | AD01 | Registered office address changed from 47 Hartwell Road Hanslope Milton Keynes MK19 7BY England on 5 July 2014 | |
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 9 July 2013
|
|
29 Jul 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
17 Jul 2013 | AP01 | Appointment of Robert James Grantham as a director | |
16 Jul 2013 | SH02 | Sub-division of shares on 8 July 2013 | |
07 Jun 2013 | NEWINC | Incorporation |